Entity Name: | BETHEL CHURCH IN CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Oct 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N98000006489 |
FEI/EIN Number |
650876654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4351 WEST OAKLAND BLVD PARK, FORT LAUDERDALE, FL, 33319 |
Mail Address: | POST OFFICE BOX 9272, FT LAUDERDALE, FL, 33310 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMILLE JOSEPH | President | 755 NW 84TH LANE, CORAL SPRINGS, FL, 33071 |
RAYMOND PIERRE J | Vice President | 4174 INVERRARY DRIVE UNIT 213, LAUDERHILL, FL, 33319 |
MARLOY MARIE DENISE | Treasurer | 2421 SW 5TH PLACE, FORT-LAUDERDALE, FL, 33312 |
DEMAS JEAN E | Secretary | 2210 NW 333 TER, LAUDERDALE LAKES, FL, 33311 |
RAYMOND MARIE V | Director | 4174 INVERRARY DRIVE # 213, LAUDERHILL, FL, 33319 |
LEGER ADELE | Director | 1312 NE 2TH AVENUE, FORT-LAUDERDALE, FL, 33304 |
DEMAS JEAN E | Agent | 2210 NW 33 TER, LAUDERDALE LAKES, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-02 | DEMAS, JEAN E | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-02 | 2210 NW 33 TER, LAUDERDALE LAKES, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-21 | 4351 WEST OAKLAND BLVD PARK, FORT LAUDERDALE, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2004-06-15 | 4351 WEST OAKLAND BLVD PARK, FORT LAUDERDALE, FL 33319 | - |
REINSTATEMENT | 2004-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-06-02 |
ANNUAL REPORT | 2010-06-30 |
ANNUAL REPORT | 2009-05-31 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-06-21 |
ANNUAL REPORT | 2006-05-30 |
ANNUAL REPORT | 2005-05-31 |
REINSTATEMENT | 2004-06-15 |
ANNUAL REPORT | 1999-04-23 |
DEBIT MEMO | 1998-12-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State